SPRAYAVIA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SPRAYAVIA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01313716

Incorporation date

13/05/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

Southern House Liberator Road, Norwich International Airport, Norwich, Norfolk NR6 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1977)
dot icon21/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
First Gazette notice for voluntary strike-off
dot icon30/06/2014
Application to strike the company off the register
dot icon25/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon02/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon08/10/2012
Director's details changed for Julian Mark Duffen on 2012-09-15
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon28/09/2011
Registered office address changed from , Southern House Aviation Way, Southend Airport, Southend on Sea, Essex, SS2 6UN on 2011-09-28
dot icon25/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon22/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/03/2010
Appointment of Suresh Kumar Soni as a director
dot icon30/03/2010
Termination of appointment of Linda Foster as a secretary
dot icon30/03/2010
Termination of appointment of Linda Foster as a director
dot icon30/03/2010
Termination of appointment of Adrian Tucker as a director
dot icon17/02/2010
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon26/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon17/12/2008
Return made up to 18/09/08; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from, southern house avivation way, southend airport, southend on sea, essex, SS2 6UN
dot icon17/12/2008
Location of debenture register
dot icon17/12/2008
Location of register of members
dot icon16/12/2008
Director's change of particulars / julian duffen / 31/10/2007
dot icon16/12/2008
Director's change of particulars / adrian tucker / 31/10/2007
dot icon20/11/2008
Accounts for a small company made up to 2008-04-30
dot icon17/09/2008
Appointment terminate, director and secretary robert william stephens logged form
dot icon12/09/2008
Director appointed adrian tucker
dot icon19/08/2008
Accounting reference date shortened from 31/05/2008 to 30/04/2008
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Declaration of assistance for shares acquisition
dot icon14/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Registered office changed on 09/11/07 from: hangars 2 & 3 liberator road, norwich airport, norwich, norfolk NR6 6EU
dot icon08/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New secretary appointed;new director appointed
dot icon08/11/2007
Director resigned
dot icon06/11/2007
Particulars of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
Accounts for a small company made up to 2007-05-31
dot icon25/09/2007
Return made up to 18/09/07; full list of members
dot icon15/02/2007
Accounts for a small company made up to 2006-05-31
dot icon13/11/2006
Return made up to 18/09/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/09/2005
Return made up to 18/09/05; full list of members
dot icon12/07/2005
Registered office changed on 12/07/05 from: hangar 3, liberator road, norwich airport norwich, norfolk NR6 6ER
dot icon28/01/2005
Accounts for a small company made up to 2004-05-31
dot icon06/12/2004
Return made up to 18/09/04; full list of members
dot icon19/08/2004
Secretary's particulars changed;director's particulars changed
dot icon19/08/2004
Director's particulars changed
dot icon02/04/2004
Accounts for a small company made up to 2003-05-31
dot icon26/09/2003
Return made up to 18/09/03; full list of members
dot icon20/11/2002
Accounts for a small company made up to 2002-05-31
dot icon24/09/2002
Return made up to 18/09/02; full list of members
dot icon20/11/2001
Accounts for a small company made up to 2001-05-31
dot icon16/10/2001
Return made up to 18/09/01; full list of members
dot icon23/05/2001
Particulars of mortgage/charge
dot icon11/10/2000
Accounts for a small company made up to 2000-05-31
dot icon22/09/2000
Return made up to 18/09/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-05-31
dot icon15/10/1999
Particulars of mortgage/charge
dot icon15/10/1999
Return made up to 18/09/99; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1998-05-31
dot icon13/10/1998
Return made up to 18/09/98; full list of members
dot icon16/09/1998
Ad 01/06/97--------- £ si 98@1
dot icon03/02/1998
Registered office changed on 03/02/98 from: 28 golds nurseries business park, elsenham, nr. Bishops stortford, herts, CM22 6JT
dot icon10/11/1997
Accounts for a small company made up to 1997-05-31
dot icon25/09/1997
Return made up to 18/09/97; no change of members
dot icon30/10/1996
Full accounts made up to 1996-05-31
dot icon24/10/1996
Return made up to 18/09/96; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1995-05-31
dot icon24/10/1995
Return made up to 18/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Resolutions
dot icon11/11/1994
Resolutions
dot icon11/11/1994
Resolutions
dot icon11/11/1994
Resolutions
dot icon15/09/1994
Accounts for a small company made up to 1994-05-31
dot icon15/09/1994
Return made up to 18/09/94; no change of members
dot icon27/02/1994
Accounts for a small company made up to 1993-05-31
dot icon17/09/1993
Return made up to 18/09/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-05-31
dot icon05/10/1992
Return made up to 18/09/92; full list of members
dot icon17/06/1992
Full accounts made up to 1991-05-31
dot icon09/01/1992
Return made up to 18/09/91; no change of members
dot icon08/07/1991
Particulars of mortgage/charge
dot icon08/04/1991
Full accounts made up to 1990-05-31
dot icon08/04/1991
Return made up to 13/09/90; no change of members
dot icon05/05/1990
Declaration of satisfaction of mortgage/charge
dot icon19/04/1990
Full accounts made up to 1989-05-31
dot icon19/04/1990
Return made up to 18/09/89; full list of members
dot icon08/06/1989
Return made up to 17/11/88; full list of members
dot icon07/06/1989
Full accounts made up to 1987-05-31
dot icon07/06/1989
Full accounts made up to 1986-05-31
dot icon07/06/1989
Full accounts made up to 1985-05-31
dot icon07/06/1989
Full accounts made up to 1984-05-31
dot icon01/06/1989
Registered office changed on 01/06/89 from: 5 bridge st, bishops stortford, herts, CM23 2JU
dot icon26/05/1989
Full accounts made up to 1988-05-31
dot icon24/05/1989
Particulars of mortgage/charge
dot icon18/05/1989
New director appointed
dot icon06/04/1989
Certificate of change of name
dot icon06/04/1989
Certificate of change of name
dot icon22/06/1988
Return made up to 25/11/86; full list of members
dot icon22/06/1988
Return made up to 29/11/85; full list of members
dot icon22/06/1988
Return made up to 05/09/84; full list of members
dot icon05/02/1987
Registered office changed on 05/02/87 from: 93 south street, bishop's stortford, herts
dot icon03/05/1984
Particulars of mortgage/charge
dot icon13/05/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Linda Mary
Director
30/10/2007 - 08/02/2010
4
Duffen, Julian Mark
Director
10/03/2007 - Present
4
Tucker, Adrian
Director
13/10/2007 - 08/02/2010
4
Soni, Suresh Kumar
Director
08/02/2010 - Present
4
Foster, Linda Mary
Secretary
30/10/2007 - 08/02/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPRAYAVIA INTERNATIONAL LIMITED

SPRAYAVIA INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/05/1977 with the registered office located at Southern House Liberator Road, Norwich International Airport, Norwich, Norfolk NR6 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPRAYAVIA INTERNATIONAL LIMITED?

toggle

SPRAYAVIA INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/05/1977 and dissolved on 21/10/2014.

Where is SPRAYAVIA INTERNATIONAL LIMITED located?

toggle

SPRAYAVIA INTERNATIONAL LIMITED is registered at Southern House Liberator Road, Norwich International Airport, Norwich, Norfolk NR6 6EU.

What does SPRAYAVIA INTERNATIONAL LIMITED do?

toggle

SPRAYAVIA INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SPRAYAVIA INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/10/2014: Final Gazette dissolved via voluntary strike-off.